Company NameIdeal Chemists Limited
DirectorsNeil Braithwaite and Kevin Broyd
Company StatusConverted / Closed
Company Number02666934
CategoryConverted/Closed
Incorporation Date29 November 1991(32 years, 5 months ago)
Previous NamePharmicare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(14 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameKevin Broyd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(14 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RolePharmacy Business Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed24 October 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Gerald Humphrey Douglas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RolePharmaceutical Chemist
Correspondence Address1 Wellington Hill West
Bristol
Avon
BS9 4SP
Director NameMichael John Hope
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RolePharmaceutical Chemist
Correspondence Address32 Oakleigh Gardens
Oldland Common
Bristol
BS30 6RH
Director NameDavid Stuart Richards
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RolePharmacist
Correspondence Address15 Stonehouse Close
Combe Down
Bath
Avon
BA2 5DP
Secretary NameMr Gerald Humphrey Douglas
NationalityBritish
StatusResigned
Appointed29 November 1992(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address1 Wellington Hill West
Bristol
Avon
BS9 4SP
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed30 May 2006(14 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed08 November 2006(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ

Location

Registered AddressBrook House
Oldham Road Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,998,042
Gross Profit£1,976,141
Net Worth£2,487,642
Cash£1,608,786
Current Liabilities£1,359,639

Accounts

Latest Accounts29 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End13 January

Filing History

8 November 2007Resolutions
  • RES13 ‐ Convert to I & ps 25/10/07
(2 pages)
8 November 2007Certificate of registration of a Friendly Society (2 pages)
26 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Full accounts made up to 29 May 2006 (21 pages)
26 January 2007Accounting reference date shortened from 29/05/07 to 13/01/07 (1 page)
5 January 2007Return made up to 22/11/06; full list of members (3 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
22 August 2006Auditor's resignation (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 10 broad st staple hill bristol avon BS16 5NX (1 page)
19 June 2006Accounting reference date shortened from 30/09/06 to 29/05/06 (1 page)
13 June 2006Ad 06/02/92--------- £ si 49998@1 (2 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Full accounts made up to 30 September 2005 (20 pages)
21 November 2005Return made up to 29/11/05; full list of members (7 pages)
28 June 2005Full accounts made up to 30 September 2004 (20 pages)
2 December 2004Return made up to 29/11/04; full list of members (7 pages)
16 June 2004Full accounts made up to 30 September 2003 (21 pages)
27 January 2004Return made up to 29/11/03; full list of members (7 pages)
19 June 2003Full accounts made up to 30 September 2002 (19 pages)
6 March 2003Return made up to 29/11/02; full list of members (7 pages)
18 June 2002Full accounts made up to 30 September 2001 (18 pages)
21 January 2002Return made up to 29/11/01; full list of members (7 pages)
5 June 2001Full accounts made up to 30 September 2000 (21 pages)
13 December 2000Return made up to 29/11/00; full list of members (7 pages)
27 June 2000Full accounts made up to 30 September 1999 (22 pages)
3 April 2000Return made up to 29/11/99; full list of members (7 pages)
30 June 1999Full accounts made up to 30 September 1998 (21 pages)
23 March 1999Return made up to 29/11/98; full list of members (6 pages)
29 June 1998Full accounts made up to 30 September 1997 (20 pages)
12 January 1998Director's particulars changed (1 page)
5 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Full accounts made up to 30 September 1996 (22 pages)
7 January 1997Return made up to 29/11/96; no change of members (4 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
1 August 1996Full accounts made up to 30 September 1995 (27 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 29/11/95; no change of members (4 pages)
20 February 1995Full accounts made up to 30 September 1994 (22 pages)
22 December 1994Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1994Full accounts made up to 30 September 1993 (11 pages)
17 December 1993Return made up to 29/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1993Return made up to 29/11/92; full list of members (8 pages)
19 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)